ERI HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF
Company number 06452349
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Matthew James Edwards as a director on 17 March 2017; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Louis Javier Falero as a director on 19 August 2016. The most likely internet sites of ERI HOLDINGS LIMITED are www.eriholdings.co.uk, and www.eri-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eri Holdings Limited is a Private Limited Company. The company registration number is 06452349. Eri Holdings Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Eri Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. EDWARDS, Matthew James is a Director of the company. Secretary QUINN, Caroline Rachel has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRIFFETT, Gabrielle Clare has been resigned. Director CARVALHO, Guilherme Pimenta Froes De has been resigned. Director FALERO, Louis Javier has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LTD has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 December 2007

Director
CAVILL, John Ivor
Appointed Date: 14 October 2009
53 years old

Director
EDWARDS, Matthew James
Appointed Date: 17 March 2017
41 years old

Resigned Directors

Secretary
QUINN, Caroline Rachel
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Director
BRADLEY, Victoria Louise
Resigned: 14 October 2009
Appointed Date: 30 March 2009
54 years old

Director
BRIFFETT, Gabrielle Clare
Resigned: 13 December 2007
Appointed Date: 13 December 2007
44 years old

Director
CARVALHO, Guilherme Pimenta Froes De
Resigned: 01 August 2010
Appointed Date: 19 March 2009
51 years old

Director
FALERO, Louis Javier
Resigned: 19 August 2016
Appointed Date: 02 April 2012
49 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 December 2007
56 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 31 July 2009
Appointed Date: 19 March 2009
69 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 19 March 2009
58 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 13 December 2007
59 years old

Director
BIIF CORPORATE SERVICES LTD
Resigned: 02 April 2012
Appointed Date: 03 March 2010

Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Persons With Significant Control

Biif Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERI HOLDINGS LIMITED Events

21 Mar 2017
Appointment of Mr Matthew James Edwards as a director on 17 March 2017
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Sep 2016
Termination of appointment of Louis Javier Falero as a director on 19 August 2016
12 Jul 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 46 more events
18 Dec 2007
New director appointed
18 Dec 2007
New secretary appointed
13 Dec 2007
Secretary resigned
13 Dec 2007
Director resigned
13 Dec 2007
Incorporation